Ep Industries Ltd was registered on 27 October 1988 and are based in Pye Bridge, Alfreton. We don't currently know the number of employees at the business. There are 4 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PILSWORTH, Edwin | N/A | - | 1 |
STONE, Anthony James | N/A | 26 June 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAWLITTA, Alexander Marek | 20 June 2011 | 30 April 2020 | 1 |
PILSWORTH, Paul | 16 February 2006 | 20 June 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 May 2020 | |
TM02 - Termination of appointment of secretary | 11 May 2020 | |
CS01 - N/A | 09 January 2020 | |
AA - Annual Accounts | 23 April 2019 | |
CS01 - N/A | 04 January 2019 | |
MR04 - N/A | 01 November 2018 | |
AA - Annual Accounts | 30 April 2018 | |
MR01 - N/A | 13 March 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 16 March 2017 | |
CS01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 13 April 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 11 April 2014 | |
AR01 - Annual Return | 02 January 2014 | |
MR04 - N/A | 10 October 2013 | |
MR04 - N/A | 10 October 2013 | |
MR04 - N/A | 10 October 2013 | |
MR04 - N/A | 10 October 2013 | |
MR01 - N/A | 10 October 2013 | |
MR01 - N/A | 26 September 2013 | |
RESOLUTIONS - N/A | 07 August 2013 | |
MEM/ARTS - N/A | 07 August 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AR01 - Annual Return | 04 January 2013 | |
MG01 - Particulars of a mortgage or charge | 23 August 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AR01 - Annual Return | 05 January 2012 | |
TM02 - Termination of appointment of secretary | 23 June 2011 | |
AP03 - Appointment of secretary | 23 June 2011 | |
MG01 - Particulars of a mortgage or charge | 16 March 2011 | |
MG01 - Particulars of a mortgage or charge | 16 March 2011 | |
AA - Annual Accounts | 08 February 2011 | |
AR01 - Annual Return | 12 January 2011 | |
CH03 - Change of particulars for secretary | 12 January 2011 | |
AA - Annual Accounts | 21 April 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
RESOLUTIONS - N/A | 31 October 2009 | |
MEM/ARTS - N/A | 31 October 2009 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 27 May 2008 | |
363a - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 12 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 2007 | |
363a - Annual Return | 24 January 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 24 January 2007 | |
287 - Change in situation or address of Registered Office | 24 January 2007 | |
353 - Register of members | 24 January 2007 | |
395 - Particulars of a mortgage or charge | 07 April 2006 | |
395 - Particulars of a mortgage or charge | 07 April 2006 | |
225 - Change of Accounting Reference Date | 20 March 2006 | |
169 - Return by a company purchasing its own shares | 03 March 2006 | |
RESOLUTIONS - N/A | 27 February 2006 | |
RESOLUTIONS - N/A | 27 February 2006 | |
288a - Notice of appointment of directors or secretaries | 27 February 2006 | |
288b - Notice of resignation of directors or secretaries | 27 February 2006 | |
288b - Notice of resignation of directors or secretaries | 27 February 2006 | |
CERTNM - Change of name certificate | 27 January 2006 | |
363s - Annual Return | 23 January 2006 | |
AA - Annual Accounts | 30 November 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 09 November 2004 | |
363s - Annual Return | 22 January 2004 | |
AA - Annual Accounts | 23 October 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 02 December 2002 | |
395 - Particulars of a mortgage or charge | 15 August 2002 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 24 October 2001 | |
395 - Particulars of a mortgage or charge | 22 August 2001 | |
363s - Annual Return | 20 January 2001 | |
288b - Notice of resignation of directors or secretaries | 04 January 2001 | |
288a - Notice of appointment of directors or secretaries | 04 January 2001 | |
AA - Annual Accounts | 29 November 2000 | |
288b - Notice of resignation of directors or secretaries | 30 June 2000 | |
363s - Annual Return | 24 January 2000 | |
AA - Annual Accounts | 04 December 1999 | |
395 - Particulars of a mortgage or charge | 25 August 1999 | |
363s - Annual Return | 28 January 1999 | |
AA - Annual Accounts | 02 November 1998 | |
363s - Annual Return | 28 January 1998 | |
AA - Annual Accounts | 02 December 1997 | |
363s - Annual Return | 24 January 1997 | |
AA - Annual Accounts | 28 October 1996 | |
363s - Annual Return | 24 January 1996 | |
AA - Annual Accounts | 02 November 1995 | |
395 - Particulars of a mortgage or charge | 14 March 1995 | |
363s - Annual Return | 06 January 1995 | |
AA - Annual Accounts | 30 October 1994 | |
363s - Annual Return | 17 January 1994 | |
AA - Annual Accounts | 27 October 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 1993 | |
363s - Annual Return | 07 January 1993 | |
AA - Annual Accounts | 18 November 1992 | |
363b - Annual Return | 27 April 1992 | |
395 - Particulars of a mortgage or charge | 02 March 1992 | |
288 - N/A | 02 December 1991 | |
AA - Annual Accounts | 22 November 1991 | |
287 - Change in situation or address of Registered Office | 30 September 1991 | |
363a - Annual Return | 17 June 1991 | |
287 - Change in situation or address of Registered Office | 17 June 1991 | |
AA - Annual Accounts | 09 October 1990 | |
MEM/ARTS - N/A | 17 August 1990 | |
363 - Annual Return | 12 July 1990 | |
288 - N/A | 04 April 1990 | |
RESOLUTIONS - N/A | 05 March 1990 | |
RESOLUTIONS - N/A | 05 March 1990 | |
RESOLUTIONS - N/A | 05 March 1990 | |
CERTNM - Change of name certificate | 05 March 1990 | |
MEM/ARTS - N/A | 05 March 1990 | |
288 - N/A | 26 February 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 1990 | |
123 - Notice of increase in nominal capital | 26 February 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 January 1990 | |
RESOLUTIONS - N/A | 09 January 1989 | |
123 - Notice of increase in nominal capital | 09 January 1989 | |
CERTNM - Change of name certificate | 29 December 1988 | |
RESOLUTIONS - N/A | 21 December 1988 | |
288 - N/A | 21 December 1988 | |
288 - N/A | 21 December 1988 | |
287 - Change in situation or address of Registered Office | 21 December 1988 | |
NEWINC - New incorporation documents | 27 October 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 March 2018 | Outstanding |
N/A |
A registered charge | 10 October 2013 | Outstanding |
N/A |
A registered charge | 23 September 2013 | Outstanding |
N/A |
Debenture - incorporating fixed and floating charges | 16 August 2012 | Fully Satisfied |
N/A |
Chattel mortgage | 28 February 2011 | Fully Satisfied |
N/A |
Chattel mortgage | 28 February 2011 | Fully Satisfied |
N/A |
Mortgage debenture | 29 March 2006 | Fully Satisfied |
N/A |
Legal mortgage | 29 March 2006 | Fully Satisfied |
N/A |
Legal charge | 12 August 2002 | Fully Satisfied |
N/A |
Assignment and charge | 20 August 2001 | Fully Satisfied |
N/A |
Mortgage | 19 August 1999 | Fully Satisfied |
N/A |
Debenture | 08 March 1995 | Fully Satisfied |
N/A |
Mortgage | 25 February 1992 | Fully Satisfied |
N/A |